Entity Name: | MAYS HIGH, CLASS OF '66-SUPERLATIVES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Nov 2004 (20 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | N04000010768 |
FEI/EIN Number |
77-0643376
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14415 S.W. 106TH CT., MIAMI, FL, 33176, US |
Mail Address: | 14415 S.W. 106TH CT., MIAMI, FL, 33176 |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Raheem Lynda | President | 12013 SW 110 St., Circle North, MIAMI, FL, 33186 |
McCray Buchie | Vice President | 16534 SW 103rd Court, MIAMI, FL, 33157 |
HUDSON NATHANIEL | Vice President | 29660 SW 164TH PLACE, HOMESTEAD, FL, 33033 |
BELLE RICHARD J | Treasurer | 14415 SW 106TH COURT, MIAMI, FL, 33176 |
BOWLES CLARETHA L | Asst | 10760 SW 216TH STREET, MIAMI, FL, 33170 |
Hudson Ida | Secretary | 29660 SW 164th Place, MIAMI, FL, 33033 |
Raheem Lynda B | Agent | 12013 SW 110 St., Circle North, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-23 | 14415 S.W. 106TH CT., MIAMI, FL 33176 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-22 | Raheem, Lynda B. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-22 | 12013 SW 110 St., Circle North, MIAMI, FL 33186 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-03-03 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State